58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mrs Lucy Jane Walton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(5 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Permaculture Designer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Giles Haywood |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 April 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Bedford Street London WC2E 9ED |
Director Name | Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Bedford Street London WC2E 9ED |
Director Name | Mr Jon McCarthy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 April 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Bedford Street London WC2E 9ED |
Secretary Name | Mr Stewart Macneill |
---|---|
Status | Resigned |
Appointed | 23 April 2018(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
5 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
---|---|
13 April 2023 | Second filing of Confirmation Statement dated 16 November 2022 (4 pages) |
11 April 2023 | Second filing of a statement of capital following an allotment of shares on 4 April 2022
|
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2023 | Confirmation statement made on 16 November 2022 with updates
|
17 August 2022 | Resolutions
|
17 August 2022 | Memorandum and Articles of Association (36 pages) |
8 April 2022 | Sub-division of shares on 11 March 2022 (6 pages) |
7 April 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 7 April 2022 (1 page) |
7 April 2022 | Memorandum and Articles of Association (36 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
7 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
7 April 2022 | Appointment of Mrs Lucy Jane Walton as a director on 30 March 2022 (2 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 4 April 2022
|
6 April 2022 | Resolutions
|
23 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 November 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 January 2021 | Termination of appointment of Stewart Macneill as a secretary on 29 January 2021 (1 page) |
8 January 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
18 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
23 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 May 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
26 April 2018 | Termination of appointment of Jon Mccarthy as a director on 23 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Stewart Macneill as a director on 23 April 2018 (1 page) |
26 April 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
26 April 2018 | Appointment of Mr Stewart Macneill as a secretary on 23 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Giles Haywood as a director on 23 April 2018 (1 page) |
10 January 2018 | Appointment of Giles Haywood as a director on 9 January 2018 (2 pages) |
10 January 2018 | Cessation of Brodies & Co. (Trustees) Limited as a person with significant control on 9 January 2018 (1 page) |
10 January 2018 | Notification of Timothy Paul Walton as a person with significant control on 9 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Julian Cecil Arthur Voge as a director on 9 January 2018 (1 page) |
10 January 2018 | Appointment of Timothy Paul Walton as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Stewart Macneill as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Jon Mccarthy as a director on 9 January 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|